REDS HAIRDRESSING SALON LIMITED

10 Stadium Court 10 Stadium Court, Bromborough, CH62 3RP, Wirral
StatusACTIVE
Company No.07980133
CategoryPrivate Limited Company
Incorporated07 Mar 2012
Age12 years, 3 months, 8 days
JurisdictionEngland Wales

SUMMARY

REDS HAIRDRESSING SALON LIMITED is an active private limited company with number 07980133. It was incorporated 12 years, 3 months, 8 days ago, on 07 March 2012. The company address is 10 Stadium Court 10 Stadium Court, Bromborough, CH62 3RP, Wirral.



Company Fillings

Accounts with accounts type total exemption full

Date: 22 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Oct 2023

Action Date: 08 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2022

Action Date: 08 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Oct 2021

Action Date: 08 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Nov 2020

Action Date: 08 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Oct 2019

Action Date: 08 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Capital allotment shares

Date: 16 Oct 2018

Action Date: 31 Mar 2018

Category: Capital

Type: SH01

Capital : 3 GBP

Date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Oct 2018

Action Date: 08 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-08

Documents

View document PDF

Confirmation statement with no updates

Date: 29 May 2018

Action Date: 14 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 May 2017

Action Date: 14 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 27 Oct 2016

Action Date: 27 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lyndsey Davies

Termination date: 2016-10-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jun 2016

Action Date: 14 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jun 2015

Action Date: 14 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jun 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 May 2014

Action Date: 14 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-14

Documents

View document PDF

Appoint person director company with name

Date: 14 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs. Lyndsey Davies

Documents

View document PDF

Appoint person director company with name

Date: 14 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas Wignall

Documents

View document PDF

Termination director company with name

Date: 14 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Pamela Wignall

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Apr 2014

Action Date: 07 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-07

Documents

View document PDF

Capital allotment shares

Date: 01 Apr 2014

Action Date: 01 Apr 2014

Category: Capital

Type: SH01

Capital : 1 GBP

Date: 2014-04-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Apr 2013

Action Date: 07 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-07

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Sep 2012

Action Date: 05 Sep 2012

Category: Address

Type: AD01

Old address: 30 Bromborough Village Road Bromborough Wirral CH62 7ES England

Change date: 2012-09-05

Documents

View document PDF

Incorporation company

Date: 07 Mar 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

D & S VEHICLE SALES LTD

5 FIELD CLOSE,RUISLIP,HA4 7LU

Number:11898992
Status:ACTIVE
Category:Private Limited Company

EXILE MARKETPLACE LIMITED

46 GROSVENOR TERRACE,LONDON,SE5 0NP

Number:11514526
Status:ACTIVE
Category:Private Limited Company
Number:06883222
Status:ACTIVE
Category:Private Limited Company

KILN DESIGN LIMITED

3 DERBY ROAD,RIPLEY,DE5 3EA

Number:08974003
Status:ACTIVE
Category:Private Limited Company

POURIA PROPERTY SOLUTIONS LTD

PROVIDENCE HOUSE, 14 RALEIGH WAY,FELTHAM,TW13 7NX

Number:11560451
Status:ACTIVE
Category:Private Limited Company

RHETORIK CLOTHING LTD

35 SOUTH STREET,TORRINGTON,EX38 8AB

Number:11621490
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source